About

Registered Number: 03699928
Date of Incorporation: 22/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 85 Gloucester Road, Croydon, CR0 2DN

 

Based in the United Kingdom, Southern Industrial Pipeline Services Ltd was founded on 22 January 1999, it's status is listed as "Active". We don't currently know the number of employees at Southern Industrial Pipeline Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 December 2019
CH03 - Change of particulars for secretary 21 August 2019
CH01 - Change of particulars for director 16 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 16 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 02 May 2006
RESOLUTIONS - N/A 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
123 - Notice of increase in nominal capital 30 August 2005
169 - Return by a company purchasing its own shares 23 August 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 14 January 2002
RESOLUTIONS - N/A 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
225 - Change of Accounting Reference Date 27 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Outstanding

N/A

Debenture 16 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.